Jaithai Limited was registered on 19 Jan 2015 and issued an NZBN of 9429041563144. The registered LTD company has been managed by 5 directors: Wynton John Bradshaw - an active director whose contract started on 19 Jan 2015,
Ratthajuk Potharam - an active director whose contract started on 21 Jul 2015,
Jeremy Hayden Bradshaw - an inactive director whose contract started on 07 Sep 2015 and was terminated on 17 Apr 2016,
Terence Brown - an inactive director whose contract started on 14 Jul 2015 and was terminated on 22 Jul 2015,
Ratthajuk Potharam - an inactive director whose contract started on 18 Mar 2015 and was terminated on 14 Jul 2015.
According to the BizDb information (last updated on 20 Mar 2024), this company registered 5 addresess: 37 Thomson Street, Tinwald, Ashburton, 7700 (postal address),
37 Thomson Street, Tinwald,, Ashburton, 7700 (office address),
37 Thomson Street, Tinwald,, New Zealand, Ashburton, 7700 (office address),
37 Thomson Street, Tinwald,, New Zealand, Ashburton, 7700 (delivery address) among others.
Up to 20 Sep 2021, Jaithai Limited had been using 818 East Street, Netherby, Ashburton as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Potharam, Ratthajuk (a director) located at Ashburton postcode 7700.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Bradshaw, Wynton John - located at Ashburton. Jaithai Limited was classified as "Ethnic food takeaways" (ANZSIC H451215).
Other active addresses
Address #4: 37 Thomson Street, Tinwald, Ashburton, 7700 New Zealand
Postal address used from 02 May 2023
Address #5: 37 Thomson Street, Tinwald,, Ashburton, 7700 New Zealand
Office address used from 02 May 2023
Principal place of activity
37 Thomson Street, Tinwald,, New Zealand, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 818 East Street, Netherby, Ashburton, 7700 New Zealand
Registered address used from 09 Jun 2021 to 20 Sep 2021
Address #2: 818 East Street, Netherby, Ashburton, 7700 New Zealand
Physical address used from 01 Jun 2021 to 20 Sep 2021
Address #3: 46c Percy Road, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 20 May 2019 to 01 Jun 2021
Address #4: 46c Percy Road, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 08 Apr 2019 to 09 Jun 2021
Address #5: 5/145 Howe Street, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 26 Apr 2016 to 08 Apr 2019
Address #6: 5/145 Howe Street, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 26 Apr 2016 to 20 May 2019
Address #7: 8 Hartley Place, Awapuni, Palmerston North, 4412 New Zealand
Registered & physical address used from 14 Sep 2015 to 26 Apr 2016
Address #8: 5/145 Howe Street, Freemans Bays, Auckland, 1011 New Zealand
Physical address used from 30 Jul 2015 to 14 Sep 2015
Address #9: 2b Wybo Veldman Place, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 29 Jul 2015 to 14 Sep 2015
Address #10: 2b Wybo Veldman Place, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 22 Jul 2015 to 30 Jul 2015
Address #11: 5/145 Howe Street, Freemans Bays, Auckland, 1011 New Zealand
Physical address used from 19 Jan 2015 to 22 Jul 2015
Address #12: 5/145 Howe Street, Freemans Bays, Auckland, 1011 New Zealand
Registered address used from 19 Jan 2015 to 29 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Potharam, Ratthajuk |
Ashburton 7700 New Zealand |
17 Apr 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Bradshaw, Wynton John |
Ashburton 7700 New Zealand |
17 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Terence |
Whakatane Bay Of Plenty 3120 New Zealand |
15 Jul 2015 - 22 Jul 2015 |
Director | Bradshaw, Wynton John |
Freemans Bays Auckland 1011 New Zealand |
19 Jan 2015 - 15 Jul 2015 |
Individual | Bradshaw, Jeremy Hayden |
Awapuni Palmerston North 4412 New Zealand |
15 Sep 2015 - 17 Apr 2016 |
Director | Potharam, Ratthajuk |
Auckland 1010 New Zealand |
21 Jul 2015 - 15 Sep 2015 |
Director | Ratthajuk Potharam |
Freemans Bay Auckland 1010 New Zealand |
25 Mar 2015 - 15 Jul 2015 |
Director | Terence Brown |
Whakatane Bay Of Plenty 3120 New Zealand |
15 Jul 2015 - 22 Jul 2015 |
Director | Jeremy Hayden Bradshaw |
Awapuni Palmerston North 4412 New Zealand |
15 Sep 2015 - 17 Apr 2016 |
Individual | Potharam, Ratthajuk |
Freemans Bay Auckland 1010 New Zealand |
25 Mar 2015 - 15 Jul 2015 |
Wynton John Bradshaw - Director
Appointment date: 19 Jan 2015
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 01 Oct 2021
Address: Papamoa Beach, Bay Of Plenty, 3118 New Zealand
Address used since 11 May 2019
Address: Freemans Bays, Auckland, 1011 New Zealand
Address used since 19 Jan 2015
Ratthajuk Potharam - Director
Appointment date: 21 Jul 2015
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 01 Oct 2021
Address: Papamoa Beach, Bay Of Plenty, 3118 New Zealand
Address used since 11 May 2019
Address: Auckland, 1010 New Zealand
Address used since 21 Jul 2015
Jeremy Hayden Bradshaw - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 17 Apr 2016
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 07 Sep 2015
Terence Brown - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 22 Jul 2015
Address: Whakatane, Bay Of Plenty, 3120 New Zealand
Address used since 15 Jul 2015
Ratthajuk Potharam - Director (Inactive)
Appointment date: 18 Mar 2015
Termination date: 14 Jul 2015
Address: Freemans Bay, Auckland, 1010 New Zealand
Address used since 18 Mar 2015
Sty International Limited
20-145 Howe Street
Blu Realty Limited
133 Howe Street
Sports Managers Development Trust
5/2 Hayden Street
Jt Architect Limited
28/148 Howe Street
The Rangitoto Company Limited
4/50 Wellington Street
Walker Capital Limited
Flat 2, 50 Wellington Street
Al-kaleefa Company Limited
347 Karangahape Road
Garland Excel Healthy Food Limited
Flat 9c, 156 Vincent Street
Kebab House Cafe And Bar 3 Limited
267 Karangahapi Road
Kibis Limited
261 Karangahape Road
Kim & Bab Limited
1g, 205 Hobson Street
Song He Limited
G5/135 Hobson Street